Search icon

CIRCLE OF LIFESAVING/LIFE FITNESS, INC.

Company Details

Entity Name: CIRCLE OF LIFESAVING/LIFE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (18 years ago)
Document Number: P01000095216
FEI/EIN Number 651143875
Address: 304 Westwood circle north, West Palm Beach, FL, 33411, US
Mail Address: 304 Westwood circle north, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KATZ JASON Agent 304 Westwood circle north, West Palm Beach, FL, 33411

President

Name Role Address
KATZ JASON President 304 Westwood circle north, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049771 CIRCLE OF DREAMS EXPIRED 2012-05-30 2017-12-31 No data 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021
G12000049772 GREEN MERMAID ART BARN EXPIRED 2012-05-30 2017-12-31 No data 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021
G12000049773 JULIE KATZ ART EXPIRED 2012-05-30 2017-12-31 No data 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 304 Westwood circle north, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-01-21 304 Westwood circle north, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 304 Westwood circle north, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 KATZ, JASON No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2002-07-11 CIRCLE OF LIFESAVING/LIFE FITNESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State